Case number: 2:25-bk-14756 - WLM Management LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-14756-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/05/2025
Debtor dismissed:  06/30/2025

Debtor

WLM Management LLC

920 N. KINGS RD.
West Hollywiid, CA 90069
LOS ANGELES-CA
Tax ID / EIN: 93-2609355

represented by
Zachary Z Zermay

Zermay Law, P.A.
3000 Coral Way
Suite 1115
Miami, FL 33145
239-699-3107
Email: zach@zermaylaw.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE


 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
07/02/202510BNC Certificate of Notice (RE: related document(s)9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 1. Notice Date 07/02/2025. (Admin.) (Entered: 07/02/2025)
06/30/20259ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 6/30/2025 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor WLM Management LLC). (LL2) (Entered: 06/30/2025)
06/25/20258BNC Certificate of Notice (RE: related document(s)7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 06/25/2025. (Admin.) (Entered: 06/25/2025)
06/23/20257Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (LL2) Case also deficient forMaster Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 6/26/2025. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 6/26/2025. Modified on 6/23/2025 (LL2). Note: Case dismissed as of 6/30/2025. 9. Modified on 7/2/2025 (LL2). (Entered: 06/23/2025)
06/07/20256BNC Certificate of Notice (RE: related document(s)3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025)
06/07/20255BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025)
06/05/20254Notice to Filer of Error and/or Deficient Document
Petition was filed as complete, but schedules or statements are deficient. Case deficient for Corporate Ownership Statement (LBR Form F1007-4) due by 6/20/2025. Statement of Related Cases (LBR Form F1015-2) due 6/20/2025. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 6/20/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/20/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1), Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/20/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/20/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/20/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/20/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/20/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 6/20/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/20/2025. Statement of Financial Affairs (Form 107 or 207) due 6/20/2025. Incomplete Filings due by 6/20/2025.
THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS.
(RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor WLM Management LLC) (WT) (Entered: 06/05/2025)
06/05/20253ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor WLM Management LLC) (WT) (Entered: 06/05/2025)
06/05/20252Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor WLM Management LLC) (WT) (Entered: 06/05/2025)
06/05/2025Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor WLM Management LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/20/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/20/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/20/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/20/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/20/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 6/20/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/20/2025. Statement of Financial Affairs (Form 107 or 207) due 6/20/2025. Incomplete Filings due by 6/20/2025. (WT) (Entered: 06/05/2025)